MBD MANAGEMENT COMPANY, INC.

Name: | MBD MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1981 (44 years ago) |
Entity Number: | 728897 |
ZIP code: | 10460 |
County: | New York |
Place of Formation: | New York |
Address: | 1762 BOSTON RD, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M WILLIAMS | Chief Executive Officer | MED MANGEMENT CORP, 1762 BOSTON RD, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
MBD MANAGEMENT CORPORATION | DOS Process Agent | 1762 BOSTON RD, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-11-19 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1999-11-10 | 2010-02-16 | Address | MBD MGMT CORP., 1762 BOSTON ROAD, BRONX, NY, 10460, 4907, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-11-10 | Address | 1762 BOSTON RD, BRONX, NY, 10460, 4907, USA (Type of address: Principal Executive Office) |
1995-12-05 | 1997-11-07 | Address | 1752 BOSTON RD, BRONX, NY, 10460, 4907, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924000058 | 2014-09-24 | ANNULMENT OF DISSOLUTION | 2014-09-24 |
DP-2108458 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100216002003 | 2010-02-16 | BIENNIAL STATEMENT | 2009-10-01 |
040113002875 | 2004-01-13 | BIENNIAL STATEMENT | 2003-10-01 |
020401002220 | 2002-04-01 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State